Company NameJohn Panton Pictures Limited
DirectorJohn Panton
Company StatusDissolved
Company Number01764338
CategoryPrivate Limited Company
Incorporation Date25 October 1983(40 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameJohn Panton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address2 Valentines Cottage
Dunsford Road Plaistow
Billingshurst
West Sussex
RH14 0PJ
Secretary NameMary Bernadette Panton
NationalityBritish
StatusCurrent
Appointed23 September 1994(10 years, 11 months after company formation)
Appointment Duration29 years, 7 months
RoleArtist And Aromatherapist
Correspondence Address2 Valentines Cottage Shorts Lane
Plaistow
Billingshurst
West Sussex
RH14 0PJ
Director NameSidney Alfred Panton
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 December 1994)
RoleCompany Director
Correspondence Address31 Kensington Heights
Campden Hill Road
London
W8 7BD
Secretary NameJoan Gwendoline Mary Panton
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 1994)
RoleCompany Director
Correspondence Address31 Kensington Heights
Campden Hill Road
London
W8 7BD
Director NameIan Henry Allenden
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1996)
RoleVisual And Technical Manager
Correspondence Address146 Grange Park Road
Leyton
London
E10 5EU

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£154,484
Cash£535
Current Liabilities£590,292

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 December 2005Dissolved (1 page)
14 September 2005Liquidators statement of receipts and payments (5 pages)
14 September 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
15 December 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
12 December 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2002Appointment of a voluntary liquidator (1 page)
16 December 2002Statement of affairs (12 pages)
1 November 2002Registered office changed on 01/11/02 from: 124, finchley road, london. NW3 5JS. (1 page)
27 February 2002Return made up to 29/11/01; full list of members (6 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
20 September 2001Total exemption small company accounts made up to 30 June 2000 (7 pages)
25 July 2001Accounts for a small company made up to 30 June 1999 (8 pages)
28 December 2000Return made up to 29/11/00; full list of members (6 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
29 January 2000Return made up to 29/11/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
1 December 1998Return made up to 29/11/98; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 30 June 1997 (8 pages)
12 January 1998Return made up to 29/11/97; no change of members (6 pages)
15 July 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 April 1997Return made up to 29/11/96; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 30 June 1995 (9 pages)
19 June 1996Return made up to 29/11/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 1995Accounts for a small company made up to 31 December 1993 (7 pages)